LANNISPORT BRISTOL LIMITED
Overview
| Company Name | LANNISPORT BRISTOL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02957592 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LANNISPORT BRISTOL LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is LANNISPORT BRISTOL LIMITED located?
| Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANNISPORT BRISTOL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEG LIMITED | Sep 18, 2006 | Sep 18, 2006 |
| BUSINESS ENVIRONMENT GROUP LIMITED | Jan 20, 1998 | Jan 20, 1998 |
| SIRENSTORM LIMITED | Aug 11, 1994 | Aug 11, 1994 |
What are the latest accounts for LANNISPORT BRISTOL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LANNISPORT BRISTOL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 09, 2020 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on May 31, 2019 | 2 pages | AD01 | ||||||||||
Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on Apr 28, 2019 | 2 pages | TM02 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Lannisport Limited as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Melvyn Stephen Gilbert on Aug 07, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Appointment of Haysmacintyre Company Secretaries Limited as a secretary on Aug 16, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Simon Michael Rusk as a secretary on Aug 16, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jayson Jenkins as a secretary on Aug 18, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Melvyn Stephen Gilbert on Jun 22, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Melvyn Stephen Gilbert on Mar 15, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Melvyn Stephen Gilbert on Mar 14, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of LANNISPORT BRISTOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILBERT, Melvyn Stephen, Mr | Director | 45 Beech Street EC2Y 8AD London Central Point United Kingdom | United Kingdom | British | 6395630003 | |||||||||
| JENKINS, Jayson | Secretary | Minories EC3N 1LS London 150 United Kingdom | 165660540001 | |||||||||||
| KLUG, Bernard Philip | Secretary | 57 Sheldon Avenue N6 4NH London | British | 15387060001 | ||||||||||
| RUSK, Simon Michael, Mr. | Secretary | Minories EC3N 1LS London 150 United Kingdom | British | 123853770003 | ||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| EMDEN, Andrew Marc | Director | Groveland Court Bow Lane EC4M 9EH London 12 United Kingdom | United Kingdom | British | 126685040002 | |||||||||
| GANDY, Nicolas Sean | Director | Groveland Court Bow Lane EC4M 9EH London 12 | United Kingdom | British | 135709440001 | |||||||||
| GERSHINSON, Colin Anthony | Director | Minories EC3N 1LS London 150 United Kingdom | United Kingdom | British | 21890030001 | |||||||||
| GLAZER, David Anthony | Director | No 1 Cecil Road Muswell Hill N10 2BU London | British | 40730610002 | ||||||||||
| HEFFERMAN, Graham Anthony | Director | Groveland Court Bow Lane EC4M 9EH London 12 United Kingdom | United Kingdom | British | 140993530001 | |||||||||
| JENKINS, Jayson | Director | Groveland Court Bow Lane EC4M 9EH London 12 United Kingdom | United Kingdom | British | 126305070001 | |||||||||
| KLUG, Bernard Philip | Director | Minories EC3N 1LS London 150 United Kingdom | England | British | 15387060004 | |||||||||
| KLUG, Bernard Philip | Director | 57 Sheldon Avenue N6 4NH London | British | 15387060001 | ||||||||||
| MERCER, Graham Paul | Director | Groveland Court Bow Lane EC4M 9EH London 12 United Kingdom | England | British | 108922930002 | |||||||||
| RUSK, Simon Michael | Director | Minories EC3N 1LS London 150 United Kingdom | United Kingdom | British | 123853770004 | |||||||||
| SAUL, David Gary | Director | Minories EC3N 1LS London 150 United Kingdom | United Kingdom | British | 57597480002 | |||||||||
| STEWART, Andrew Lawrence | Director | Bow Lane EC4M 9EH London 12 Groveland Court | United Kingdom | British | 23329410002 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of LANNISPORT BRISTOL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lannisport Limited | Apr 06, 2016 | Queen Street Place EC4R 1AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LANNISPORT BRISTOL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 02, 2006 Delivered On Mar 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Subordination deed | Created On Sep 05, 2005 Delivered On Sep 07, 2005 | Satisfied | Amount secured All monies due or to become due from ravencap (no.2) limited to the chargeee on any account whatsoever and all monies due or to become due from ravencap (no.2) limited to the subordinated creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars If any amount of subordinated liabilities is descharged or purported to be discharged by payment, repayment, prepayment, set-off or in any immediately pay it to the agent and pay to the agent an amount equal. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 08, 2002 Delivered On Nov 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Cash of £152,500.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge deed | Created On Oct 31, 2002 Delivered On Nov 06, 2002 | Satisfied | Amount secured All monies due or to become due from business environment basingstoke limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property being those land and buildings k/a viewpoint (formerly berk house) basing view basingstoke hampshire t/no HP202491 and the fixtures. By way of fixed charge all the income, the proceeds of disposal and all deeds and documents, the equipment and goods and assigns the related rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 27, 2001 Delivered On Mar 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever as agreed in a facility letter dated 26 february 2001 | |
Short particulars The f/h property k/a newton house 101-113 pentonville road london t/n LN89223; the l/h property k/a view point (formerly berk house) basing view basingstoke hampshire t/n HP202491. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 27, 2001 Delivered On Mar 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Floating charge all undertaking and assets of the company present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rental assignment | Created On Feb 15, 2001 Delivered On Feb 20, 2001 | Satisfied | Amount secured All monies due or to become due from valleyplace properties limited to the chargee on any account whatsoever | |
Short particulars The right title benefit and interest (whether present or future) in the rent licence fees or other sums of money. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 15, 2001 Delivered On Feb 20, 2001 | Satisfied | Amount secured All monies due or to become due from valleyplace property limited to the chargee on any account whatsoever | |
Short particulars All that property k/a part ground and first-fourth floors, 3-10 market place, reading t/n BK366695. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge deed | Created On Apr 13, 2000 Delivered On May 03, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 70 to 78 (even) queens road,clifton,bristol together with all buildings thereon and all fixtures subject to and with the benefit of all rights,easements,covenants,restrictions stipulations,agreements,declarations and other matters affecting and/or benefiting the same including every part of the same.specific charge all the income from time to time arising or payable to or on behalf of the company in relation to the property. Assigned to the lender the related rights.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge deed | Created On Sep 29, 1999 Delivered On Oct 07, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Berk house basing view basingstoke and all fixtures, related rights, fixtures fittings plant and machinery thereon asigns the goodwill and intellectual property. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 28, 1999 Delivered On Jun 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings k/a southbank house black prince road l/b of lambeth greater london t/no: LN141960 and the goodwill of the business the benefit of the licences and the benefits respectively carried on or arising in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of rental income | Created On May 28, 1999 Delivered On Jun 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The aggregate of all amounts payable to or for the benefit or account of the company in connection with the letting of international life house 1 olympic way wembley l/b of brent greater london. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of rental income | Created On May 28, 1999 Delivered On Jun 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The aggregate of all amounts payable to or for the benefit or account of the company in connection with the letting of southbank house black prince road l/b of lambeth greater london. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 28, 1999 Delivered On Jun 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 28, 1999 Delivered On Jun 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings k/a international life house 1 olympic way wembley l/b of brent greater london t/no: NGL46390 and the goodwill of the business the benefit of licences and the benefits carried on or arising in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 20, 1997 Delivered On Aug 22, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 1 olympic way wembley london t/no: NGL46390 by way of fixed charge all rental income present or future floating charge over. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed of debenture (the "supplemental debenture") which amends the debenture executed on 31ST october 1994 (the "original debenture") | Created On Feb 27, 1996 Delivered On Mar 15, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a guarantee of specific liabilities executed by the company on 1ST march 1996 to guarantee the obligations of london and regional property investments limited ("lrpi") under a facility agreement dated 1ST march 1996 entered into between "lrpi" and the bank | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee, indemnity and security assignment agreement | Created On Apr 26, 1995 Delivered On May 16, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the agreement | |
Short particulars 1. all right to and interest in the goods or other assets subject of the finance lease agreement numbered 134554 dated 26/04/95 2. all the right, title, benefit and interest in and to the finance lease agreement. 3. all other rights and benefits in the above. 4. all rights to sue for damage. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 31, 1994 Delivered On Nov 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings at southbank house black prince road london SE1 t/n ln 141960 and f/h property k/a 81/103 (odd) euston street and 1/6 regnart buildings london NW1 t/n ngl 236815. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Oct 31, 1994 Delivered On Nov 05, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date | |
Short particulars Property being the land and buildings at southbank house, black prince road, london SE1 t/no. LN141960 and all buildings fixtures fixed plant and machinery thereon and any proceeds of any insurance of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Oct 31, 1994 Delivered On Nov 05, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date | |
Short particulars Property being land and buildings k/a 81/103 (odd numbers) euston street and 1/6 regnart buildings, london NW1 t/no. NGL236815 and all buildings fixtures fixed plant and machinery thereon and any proceeds of any insurance of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LANNISPORT BRISTOL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0